RENEWABLE ENERGY HOLD CO LIMITED

09214887
1ST FLOOR 25 KING STREET BRISTOL UNITED KINGDOM BS1 4PB

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Aug 2024 officers Appointment of director (Mr Baiju Devani) 2 Buy now
22 Aug 2024 officers Termination of appointment of director (Luke James Brandon Roberts) 1 Buy now
22 Aug 2024 officers Appointment of director (Mr Kevin Paul O'connor) 2 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 accounts Annual Accounts 28 Buy now
04 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
04 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jun 2023 accounts Annual Accounts 20 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
14 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2022 officers Change of particulars for director (Mr Neil Anthony Wood) 2 Buy now
28 Jul 2022 officers Change of particulars for director (Mr Luke James Brandon Roberts) 2 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Jan 2022 officers Appointment of director (Mr Luke James Brandon Roberts) 2 Buy now
20 Jan 2022 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
20 Jan 2022 officers Termination of appointment of director (Rupert Sanderson) 1 Buy now
20 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2022 officers Termination of appointment of director (Nigel David Pocklington) 1 Buy now
30 Sep 2021 accounts Annual Accounts 22 Buy now
19 Aug 2021 officers Termination of appointment of director (Juliet Sarah Lovedy Davenport) 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2021 officers Appointment of director (Mr Nigel David Pocklington) 2 Buy now
06 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
06 Apr 2021 insolvency Solvency Statement dated 01/04/21 1 Buy now
06 Apr 2021 resolution Resolution 2 Buy now
01 Apr 2021 capital Return of Allotment of shares 3 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2021 accounts Annual Accounts 21 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Appointment of director (Mr Rupert Sanderson) 2 Buy now
03 Apr 2020 officers Termination of appointment of director (Stephen Lloyd Rosser) 1 Buy now
11 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2019 accounts Annual Accounts 21 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2018 accounts Annual Accounts 18 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2018 officers Termination of appointment of director (Denise Patricia Cockrem) 1 Buy now
06 Apr 2018 officers Appointment of director (Mr Stephen Lloyd Rosser) 2 Buy now
06 Nov 2017 accounts Annual Accounts 17 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Termination of appointment of director (David Wallace Brooks) 1 Buy now
13 Jul 2016 accounts Annual Accounts 17 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 officers Appointment of director (Mr David Wallace Brooks) 2 Buy now
09 Oct 2015 officers Termination of appointment of director (Dave Martyn Ford) 1 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 mortgage Registration of a charge 29 Buy now
15 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Sep 2014 incorporation Incorporation Company 23 Buy now